About

Registered Number: 02980672
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: Norfolk House, 14 Station Road, Liss, Hampshire, GU33 7DT

 

Having been setup in 1994, Ampella Ltd has its registered office in Hampshire. Ampella Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 29 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
AA - Annual Accounts 22 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 19 November 1999
395 - Particulars of a mortgage or charge 30 June 1999
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 06 November 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 09 May 1997
287 - Change in situation or address of Registered Office 02 April 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 20 May 1996
363s - Annual Return 25 October 1995
RESOLUTIONS - N/A 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
123 - Notice of increase in nominal capital 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 07 December 1994
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.